Mellor
Stockport
Cheshire
SK6 5PH
Secretary Name | Miss Ann Louise Durose |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 2005(103 years, 7 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3a Platt Lane Dobcross Saddleworth Lancashire OL3 5AD |
Director Name | Mr Maurice William Chadwick |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 09 August 1999) |
Role | Chartered Accountant |
Correspondence Address | Cross Trees Dean Row Wilmslow Cheshire SK9 2DB |
Director Name | Dr Harvey John Perkins |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 June 2000) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Gatehouse 2 New Road Manningtree Essex CO11 2AE |
Secretary Name | Mr Maurice William Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 09 August 1999) |
Role | Company Director |
Correspondence Address | Cross Trees Dean Row Wilmslow Cheshire SK9 2DB |
Director Name | Anthony Robert Blagbrough |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(97 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 July 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Shaw Road Stockport Cheshire SK4 4AL |
Director Name | Alan Marsh |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(97 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | Ryelands 149 Prestbury Road Macclesfield Cheshire SK10 3DF |
Secretary Name | Anthony Robert Blagbrough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(97 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 July 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Shaw Road Stockport Cheshire SK4 4AL |
Director Name | Richard John Tett |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(98 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | Orchard Barn Booths Lane Lymm Cheshire WA13 0PF |
Director Name | Peter Heinz Sperlich |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 August 2003(101 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 5 Finsbury Way Handforth Wilmslow Cheshire SK9 3AQ |
Director Name | Rolf Studte |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 2004(102 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 July 2005) |
Role | Company Director |
Correspondence Address | Apt 5 Hampton House Bramhall Lane South Bramhall Cheshire SK7 2DL |
Director Name | Peter Heinz Sperlich |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 July 2005(103 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | Gustav-Stroh-Strasse 11 76534 Baden-Baden Germany |
Director Name | Martin John Officer |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(103 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 May 2010) |
Role | Director Hr |
Correspondence Address | 27 Grange Avenue Cheadle Hulme Cheshire SK8 5EN |
Website | mandieselturbo.co.uk |
---|
Registered Address | 1 Mirrlees Drive Hazel Grove Stockport Cheshire SK7 5BP |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £0.1 | Man Diesel & Turbo Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (3 months ago) |
---|---|
Next Return Due | 10 July 2024 (9 months, 1 week from now) |
1 September 1921 | Delivered on: 9 September 1921 Persons entitled: Lloyds Bank PLC Classification: Agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys payable or to become payable to the company under a contract dated 2ND july 1921. between capitain s kobayashi acting for and on behalf of theimperial japanese navy and the company. Outstanding |
---|---|
14 August 1902 | Delivered on: 14 August 1902 Classification: Series of debentures Outstanding |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
27 August 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
5 July 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
28 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
1 August 2018 | Change of details for Man Diesel & Turbo Uk Ltd as a person with significant control on 1 August 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
5 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Man Diesel & Turbo Uk Ltd as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Notification of Man Diesel & Turbo Uk Ltd as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
5 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
10 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
17 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
21 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
13 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
12 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
8 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Termination of appointment of Martin Officer as a director (1 page) |
4 June 2010 | Termination of appointment of Martin Officer as a director (1 page) |
23 March 2010 | Registered office address changed from Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5AQ on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5AQ on 23 March 2010 (1 page) |
17 March 2010 | Director's details changed for Wayne Jones on 1 November 2009 (2 pages) |
17 March 2010 | Director's details changed for Wayne Jones on 1 November 2009 (2 pages) |
17 March 2010 | Director's details changed for Wayne Jones on 1 November 2009 (2 pages) |
2 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
9 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
9 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
17 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
7 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
7 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
8 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
8 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
24 April 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
24 April 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
20 March 2007 | Return made up to 08/08/06; full list of members (7 pages) |
20 March 2007 | Return made up to 08/08/06; full list of members (7 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
21 October 2005 | Full accounts made up to 31 December 2004 (6 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (6 pages) |
5 September 2005 | Return made up to 08/08/05; full list of members (7 pages) |
5 September 2005 | Return made up to 08/08/05; full list of members (7 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | Secretary resigned;director resigned (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | Secretary resigned;director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (6 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (6 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | New director appointed (2 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | Director resigned (1 page) |
23 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
23 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 September 2002 | Return made up to 08/08/02; full list of members (7 pages) |
11 September 2002 | Return made up to 08/08/02; full list of members (7 pages) |
2 July 2002 | Registered office changed on 02/07/02 from: bramhall moor lane hazel grove stockport SK7 5AH (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: bramhall moor lane hazel grove stockport SK7 5AH (1 page) |
20 June 2002 | Return made up to 08/08/01; no change of members (8 pages) |
20 June 2002 | Return made up to 08/08/01; no change of members (8 pages) |
28 December 2001 | £ ic 417200/1 27/11/01 £ sr [email protected]=292199 £ sr [email protected]=125000 (2 pages) |
28 December 2001 | £ ic 417200/1 27/11/01 £ sr [email protected]=292199 £ sr [email protected]=125000 (2 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
17 October 2001 | Declaration of shares redemption:auditor's report (3 pages) |
17 October 2001 | Resolutions
|
17 October 2001 | Resolutions
|
17 October 2001 | Declaration of shares redemption:auditor's report (3 pages) |
15 October 2001 | Resolutions
|
15 October 2001 | Resolutions
|
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
31 January 2001 | Resolutions
|
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
16 January 2001 | Resolutions
|
16 January 2001 | Resolutions
|
11 December 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
11 December 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
31 August 2000 | Return made up to 08/08/00; full list of members (7 pages) |
31 August 2000 | Return made up to 08/08/00; full list of members (7 pages) |
24 July 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
24 July 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: vulcan works newton le willows merseyside WA12 8RU (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: vulcan works newton le willows merseyside WA12 8RU (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Secretary resigned;director resigned (2 pages) |
19 August 1999 | New secretary appointed;new director appointed (2 pages) |
19 August 1999 | Secretary resigned;director resigned (2 pages) |
19 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
19 August 1999 | New secretary appointed;new director appointed (2 pages) |
19 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
19 August 1999 | New director appointed (2 pages) |
2 September 1998 | Return made up to 08/08/98; full list of members (6 pages) |
2 September 1998 | Return made up to 08/08/98; full list of members (6 pages) |
22 June 1998 | Company name changed gec (fifty-two) LIMITED\certificate issued on 22/06/98 (2 pages) |
22 June 1998 | Company name changed gec (fifty-two) LIMITED\certificate issued on 22/06/98 (2 pages) |
31 May 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
31 May 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
21 August 1997 | Return made up to 08/08/97; no change of members (4 pages) |
21 August 1997 | Return made up to 08/08/97; no change of members (4 pages) |
21 July 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
21 July 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
12 August 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
12 August 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
12 August 1996 | Return made up to 08/08/96; no change of members (4 pages) |
12 August 1996 | Return made up to 08/08/96; no change of members (4 pages) |
20 September 1995 | Return made up to 08/08/95; full list of members (6 pages) |
20 September 1995 | Return made up to 08/08/95; full list of members (6 pages) |
16 August 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
16 August 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
2 November 1988 | Return made up to 05/09/88; full list of members (4 pages) |
2 November 1988 | Return made up to 05/09/88; full list of members (4 pages) |
24 August 1987 | Return made up to 03/06/87; full list of members (4 pages) |
24 August 1987 | Return made up to 03/06/87; full list of members (4 pages) |
29 May 1987 | Company name changed\certificate issued on 29/05/87 (2 pages) |
29 May 1987 | Company name changed\certificate issued on 29/05/87 (2 pages) |
22 September 1986 | Return made up to 11/09/86; full list of members (4 pages) |
22 September 1986 | Return made up to 11/09/86; full list of members (4 pages) |